Advanced company searchLink opens in new window

HUDDERSFIELD DYEING COMPANY LIMITED

Company number 04923072

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2015 MA Memorandum and Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,500
07 Oct 2014 CH03 Secretary's details changed for Mr Timothy Nicholas Gledhill on 6 October 2014
07 Oct 2014 CH01 Director's details changed for Jonathan Mark Brook on 6 October 2014
07 Oct 2014 CH01 Director's details changed for Mr Timothy Nicholas Gledhill on 6 October 2014
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,500
12 Aug 2013 TM01 Termination of appointment of Stewart Gledhill as a director
25 Jul 2013 SH03 Purchase of own shares.
22 Jul 2013 SH06 Cancellation of shares. Statement of capital on 22 July 2013
  • GBP 1,500
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
25 Oct 2010 AD02 Register inspection address has been changed from C/O T Gledhill Canal Bank Dyeworks Canal Street Off Leeds Road Huddersfield West Yorkshire HD1 6NY
25 Oct 2010 CH01 Director's details changed for Jonathan Mark Brook on 6 October 2010
25 Oct 2010 AD03 Register(s) moved to registered inspection location
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
27 Oct 2009 AD02 Register inspection address has been changed
27 Oct 2009 CH01 Director's details changed for Jonathan Brook on 6 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Timothy Nicholas Gledhill on 6 October 2009